Advanced company searchLink opens in new window

DELPHI FILM PARTNER 1 LIMITED

Company number 04529296

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
09 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 30 December 2022
07 Mar 2023 PSC05 Change of details for Freeshire Limited as a person with significant control on 1 March 2023
07 Mar 2023 PSC05 Change of details for Freeshire Limited as a person with significant control on 17 October 2020
06 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
06 Mar 2023 CH03 Secretary's details changed for Sarah Cruickshank on 1 March 2023
02 Mar 2023 PSC05 Change of details for Freeshire Limited as a person with significant control on 1 March 2023
02 Mar 2023 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 30 December 2021
15 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
20 Apr 2021 PSC05 Change of details for Ingenious Media Limited as a person with significant control on 17 November 2020
16 Apr 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
02 Apr 2021 AA Accounts for a small company made up to 30 December 2019
21 Jan 2021 AA Accounts for a small company made up to 31 December 2018
21 Dec 2020 AA01 Previous accounting period shortened from 24 December 2019 to 23 December 2019
01 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 25 December 2018 to 24 December 2018
25 Sep 2019 AA01 Previous accounting period shortened from 26 December 2018 to 25 December 2018
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019